(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st January 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Corner Cottage Exton Lane Burley on the Hill Oakham Rutland LE15 7TA England on 25th January 2016 to Home Farm Cottage 15 West End Exton Oakham Rutland LE15 8BD
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 22nd January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Closefield House 21a Burley Road Oakham Rutland LE15 6DH on 9th September 2015 to Corner Cottage Exton Lane Burley on the Hill Oakham Rutland LE15 7TA
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 13th February 2015: 100.00 GBP
capital
|
|
(CH01) On 1st February 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed scal LTDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd January 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|